DELLMINSTER LIMITED

Register to unlock more data on OkredoRegister

DELLMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01821867

Incorporation date

05/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

98 Stafford Road, Wallington SM6 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1984)
dot icon11/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon03/10/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Registered office address changed from Office B11 Sutton Business Centre Restmor Way Wallington SM6 7AH England to 98 Stafford Road Wallington SM6 9AY on 2024-09-19
dot icon30/05/2024
Registered office address changed from Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH England to Office B11 Sutton Business Centre Restmor Way Wallington SM6 7AH on 2024-05-30
dot icon18/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon15/01/2019
Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2019-01-15
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/05/2016
Statement of company's objects
dot icon11/05/2016
Resolutions
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Ann Eckley as a director on 2015-10-29
dot icon04/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon13/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Mr Richard Edward Eckley as a director
dot icon28/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/03/2012
Appointment of Mr Richard Edward Eckley as a secretary
dot icon20/03/2012
Termination of appointment of Ann Eckley as a secretary
dot icon20/03/2012
Termination of appointment of Neville Eckley as a director
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Neville Richard Eckley on 2010-01-15
dot icon21/10/2009
Termination of appointment of Vilma Roberts as a director
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 14/01/09; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 14/01/08; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD
dot icon09/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 14/01/07; full list of members
dot icon24/08/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned;director resigned
dot icon05/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon12/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/01/2005
Return made up to 14/01/05; full list of members
dot icon06/02/2004
Return made up to 14/01/04; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 14/01/03; full list of members
dot icon15/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/01/2002
Return made up to 14/01/02; full list of members
dot icon27/04/2001
Accounts made up to 2000-06-30
dot icon20/01/2001
Return made up to 14/01/01; full list of members
dot icon22/04/2000
Accounts made up to 1999-06-30
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon17/04/1999
Accounts made up to 1998-06-30
dot icon09/02/1999
Return made up to 14/01/99; no change of members
dot icon05/03/1998
Accounts made up to 1997-06-30
dot icon27/01/1998
Return made up to 14/01/98; full list of members
dot icon11/04/1997
Accounts made up to 1996-06-30
dot icon26/01/1997
Return made up to 14/01/97; no change of members
dot icon15/07/1996
New director appointed
dot icon30/04/1996
Accounts made up to 1995-06-30
dot icon25/01/1996
Return made up to 14/01/96; no change of members
dot icon25/04/1995
Accounts made up to 1994-06-30
dot icon21/04/1995
Memorandum and Articles of Association
dot icon21/04/1995
Resolutions
dot icon02/02/1995
Return made up to 14/01/95; full list of members
dot icon12/04/1994
Accounts for a small company made up to 1993-06-30
dot icon18/01/1994
Return made up to 14/01/94; change of members
dot icon05/05/1993
Accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 14/01/93; no change of members
dot icon28/10/1992
Accounts made up to 1991-06-30
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New secretary appointed
dot icon08/09/1992
New director appointed
dot icon25/06/1992
Registered office changed on 25/06/92 from: 3 silver street wiveliscombe somerset TA4 2PA
dot icon03/01/1992
Return made up to 14/01/92; full list of members
dot icon26/07/1991
Accounts made up to 1990-06-30
dot icon08/05/1991
Return made up to 30/12/90; change of members
dot icon18/07/1990
Accounts made up to 1989-06-30
dot icon10/07/1990
Return made up to 14/01/90; full list of members
dot icon15/09/1989
Accounts made up to 1988-06-30
dot icon11/07/1989
Return made up to 14/06/89; full list of members
dot icon06/04/1988
Return made up to 14/03/88; full list of members
dot icon06/04/1988
Accounts made up to 1987-06-30
dot icon23/03/1987
Return made up to 05/02/87; full list of members
dot icon13/02/1987
Accounts made up to 1986-06-30
dot icon30/05/1986
Return made up to 13/05/86; full list of members
dot icon12/05/1986
Accounts made up to 1985-06-30
dot icon05/06/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-14.46 % *

* during past year

Cash in Bank

£25,754.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
101.52K
-
0.00
30.11K
-
2022
1
97.01K
-
29.15K
25.75K
-
2022
1
97.01K
-
29.15K
25.75K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

97.01K £Descended-4.45 % *

Total Assets(GBP)

-

Turnover(GBP)

29.15K £Ascended- *

Cash in Bank(GBP)

25.75K £Descended-14.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckley, Richard Edward
Director
04/06/2013 - Present
3
Eckley, Ann
Director
08/05/1996 - 29/10/2015
2
Roberts, Michael John
Director
01/08/1992 - 28/06/2006
2
Roberts, Vilma
Director
01/10/1992 - 21/10/2009
2
Eckley, Ann
Secretary
07/08/2006 - 18/02/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELLMINSTER LIMITED

DELLMINSTER LIMITED is an(a) Active company incorporated on 05/06/1984 with the registered office located at 98 Stafford Road, Wallington SM6 9AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DELLMINSTER LIMITED?

toggle

DELLMINSTER LIMITED is currently Active. It was registered on 05/06/1984 .

Where is DELLMINSTER LIMITED located?

toggle

DELLMINSTER LIMITED is registered at 98 Stafford Road, Wallington SM6 9AY.

What does DELLMINSTER LIMITED do?

toggle

DELLMINSTER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DELLMINSTER LIMITED have?

toggle

DELLMINSTER LIMITED had 1 employees in 2022.

What is the latest filing for DELLMINSTER LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-14 with no updates.